Company NameThe Gas Company (UK) Limited
Company StatusActive
Company Number03283242
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Previous NameThe Gas Company (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kevin Roger Barnes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressSouthwood Hall Southwood Road
Cottingham
East Yorkshire
HU16 5AJ
Director NameIan Corylon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House Humber View
Swanland
East Yorkshire
HU14 3ND
Secretary NameJanet Greenwood
NationalityBritish
StatusCurrent
Appointed26 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressSouthwood Hall
Southwood Road
Cottingham
East Yorkshire
HU16 5AJ
Director NameJanet Greenwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(6 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleAdministrator
Correspondence AddressSouthwood Hall
Southwood Road
Cottingham
East Yorkshire
HU16 5AJ
Director NameElaine Corlyon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(6 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House Humber View
Swanland
East Yorkshire
HU14 3ND
Director NameMr Marc Graham Cross
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bontoft Avenue
National Avenue
Hull
East Yorkshire
HU5 4HF
Director NameJoanne Findlay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(22 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cleminson Gardens
Cottingham
East Yorkshire
HU16 4RW
Director NameMr David Richardson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Contact

Websitethegasco.co.uk
Telephone01482 474646
Telephone regionHull

Location

Registered Address1 Bontoft Avenue
National Avenue
Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£204,536
Cash£216,191
Current Liabilities£632,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

21 July 2003Delivered on: 9 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 August 2023Confirmation statement made on 19 July 2023 with updates (6 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 July 2022Confirmation statement made on 19 July 2022 with updates (6 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (8 pages)
2 February 2021Resolutions
  • RES13 ‐ Allowance for various share capital 21/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2021Memorandum and Articles of Association (24 pages)
2 February 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 110.00
(13 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
21 September 2020Confirmation statement made on 19 July 2020 with updates (8 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (8 pages)
9 July 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 109
(5 pages)
5 July 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
5 December 2018Appointment of Joanne Findlay as a director on 5 December 2018 (2 pages)
13 November 2018Confirmation statement made on 26 October 2018 with updates (8 pages)
8 October 2018Appointment of Mr Marc Cross as a director on 20 September 2018 (2 pages)
1 October 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 107.00
(24 pages)
1 October 2018Particulars of variation of rights attached to shares (2 pages)
1 October 2018Change of share class name or designation (2 pages)
27 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 September 2018Notification of Kevin Roger Barnes as a person with significant control on 20 September 2018 (2 pages)
26 September 2018Termination of appointment of David Richardson as a director on 20 September 2018 (1 page)
26 September 2018Withdrawal of a person with significant control statement on 26 September 2018 (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
14 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
3 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
3 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
29 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 103.00
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 103.00
(4 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 March 2017Statement of company's objects (2 pages)
21 March 2017Statement of company's objects (2 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(9 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(9 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Director's details changed for Elaine Corlyon on 28 January 2010 (2 pages)
5 June 2015Director's details changed for Ian Corylon on 28 January 2010 (2 pages)
5 June 2015Director's details changed for Elaine Corlyon on 28 January 2010 (2 pages)
5 June 2015Director's details changed for Ian Corylon on 28 January 2010 (2 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(9 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(9 pages)
1 August 2014Director's details changed for David Richardson on 31 July 2014 (2 pages)
1 August 2014Director's details changed for David Richardson on 31 July 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(9 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(9 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (9 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 13/11/08; full list of members (6 pages)
17 February 2009Return made up to 13/11/08; full list of members (6 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 December 2007Return made up to 13/11/07; no change of members (8 pages)
12 December 2007Return made up to 13/11/07; no change of members (8 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2006Return made up to 13/11/06; full list of members (10 pages)
21 December 2006Return made up to 13/11/06; full list of members (10 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 November 2005Return made up to 13/11/05; full list of members (9 pages)
17 November 2005Return made up to 13/11/05; full list of members (9 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 November 2004Return made up to 13/11/04; full list of members (9 pages)
3 November 2004Return made up to 13/11/04; full list of members (9 pages)
20 November 2003Return made up to 13/11/03; full list of members (9 pages)
20 November 2003Return made up to 13/11/03; full list of members (9 pages)
27 September 2003Return made up to 25/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2003Return made up to 25/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003Ad 12/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Ad 12/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages)
29 August 2003New director appointed (1 page)
29 August 2003Director's particulars changed (1 page)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 April 2003Memorandum and Articles of Association (8 pages)
18 April 2003Memorandum and Articles of Association (8 pages)
15 April 2003Registered office changed on 15/04/03 from: unit 1 argyle street hull east yorkshire HU3 1HD (1 page)
15 April 2003Ad 12/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Ad 12/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: unit 1 argyle street hull east yorkshire HU3 1HD (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
28 March 2003Company name changed the gas company (yorkshire) limi ted\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed the gas company (yorkshire) limi ted\certificate issued on 28/03/03 (2 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
22 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 November 2001Return made up to 25/11/01; full list of members (6 pages)
21 November 2001Return made up to 25/11/01; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
28 September 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
18 December 2000Registered office changed on 18/12/00 from: owen avenue priory park hessle north humberside HU13 9PD (1 page)
18 December 2000Return made up to 25/11/00; full list of members (6 pages)
18 December 2000Registered office changed on 18/12/00 from: owen avenue priory park hessle north humberside HU13 9PD (1 page)
18 December 2000Return made up to 25/11/00; full list of members (6 pages)
17 August 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
17 August 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
8 December 1999Registered office changed on 08/12/99 from: 12/13 bishop lane hull HU1 1XS (1 page)
8 December 1999Return made up to 25/11/99; full list of members (6 pages)
8 December 1999Return made up to 25/11/99; full list of members (6 pages)
8 December 1999Registered office changed on 08/12/99 from: 12/13 bishop lane hull HU1 1XS (1 page)
19 March 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
19 March 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
18 November 1998Return made up to 25/11/98; no change of members (4 pages)
18 November 1998Return made up to 25/11/98; no change of members (4 pages)
19 March 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
19 March 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
2 December 1997Return made up to 25/11/97; full list of members (6 pages)
2 December 1997Return made up to 25/11/97; full list of members (6 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Secretary resigned (1 page)
25 November 1996Incorporation (14 pages)
25 November 1996Incorporation (14 pages)